Company NameMeadowflare Limited
DirectorsJohn Andrew Coutts and Nicola Louise Emsley
Company StatusActive
Company Number04067056
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Andrew Coutts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address19 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Secretary NameMr John Andrew Coutts
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address19 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Director NameMrs Nicola Louise Emsley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(2 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleSelf Employed And Property
Country of ResidenceEngland
Correspondence Address60 Kirk Lane
Yeadon
Leeds
West Yorkshire
LS19 7ET
Director NameMr Adam Haigh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2003)
RoleMaster Baker
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Headley Bar Hazlewood
Tadcaster
LS24 9NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01943 879744
Telephone regionGuiseley

Location

Registered Address19 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Andrew Coutts
50.00%
Ordinary
50 at £1Nicola Louise Emsley
50.00%
Ordinary

Financials

Year2014
Net Worth£130,036
Cash£2,504
Current Liabilities£101,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

28 May 2004Delivered on: 8 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cross flatts street beeston leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2001Delivered on: 13 March 2001
Satisfied on: 26 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 the staithes baildon road baildon - WYK149368. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
3 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
3 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
26 September 2015Satisfaction of charge 1 in full (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Director's details changed for Mrs Nicola Louise Emsley on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Mrs Nicola Louise Emsley on 1 January 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Director's change of particulars / nicola thompson / 06/07/2008 (1 page)
6 November 2008Return made up to 07/09/08; full list of members (4 pages)
6 November 2008Director's change of particulars / nicola emsley / 06/07/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 07/09/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2006Return made up to 07/09/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Return made up to 07/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 September 2004Return made up to 07/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 07/09/03; full list of members (7 pages)
16 July 2003Director resigned (1 page)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 April 2003New director appointed (2 pages)
17 October 2002Return made up to 07/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 September 2001Return made up to 07/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
7 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 November 2000Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
7 September 2000Incorporation (13 pages)